St David's Park Ewloe
Chester
CH5 3UZ
Wales
Director Name | Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mrs Sarah Warby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Caroline Britton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Peter Bernard Duffy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mrs Margaret Lesley Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Shazadi Stinton |
---|---|
Status | Current |
Appointed | 28 March 2022(15 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Niall James McBride |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Mary Beth Christie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Simon Justin Nixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Secretary Name | Mr Paul Harris Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 June 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 February 2019) |
Role | General Counsel |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Gerald Michael Nolan Corbett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 April 2014) |
Role | Chairman/Director |
Country of Residence | England |
Correspondence Address | Holtsmere End Farm Holtsmere End Lane Redbourn St. Albans Hertfordshire AL3 7AW |
Director Name | John Michael Wemms |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Robert Oscar Rowley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Shakespeare Avenue Bath Avon BA2 4RQ |
Director Name | Bruce Neil Carnegie-Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(6 years after company formation) |
Appointment Duration | 6 days (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
Director Name | Mr Andrew Raymond Fisher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Genevieve Helen Shore |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Ms Scilla Grimble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Katherine Bellau |
---|---|
Status | Resigned |
Appointed | 08 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Supriya Uchil |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2023) |
Role | Ceo, Accelerate Product |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr James Daniel Bilefield |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ Wales |
Secretary Name | Alice Rivers |
---|---|
Status | Resigned |
Appointed | 16 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.moneysupermarket.com |
---|
Registered Address | Moneysupermarket House St David's Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £225,553,000 |
Gross Profit | £175,397,000 |
Net Worth | -£40,553,000 |
Cash | £38,935,000 |
Current Liabilities | £36,125,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
31 May 2007 | Delivered on: 8 June 2007 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the chargor and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
16 January 2024 | Statement of capital following an allotment of shares on 16 January 2024
|
---|---|
8 January 2024 | Statement of capital following an allotment of shares on 5 January 2024
|
20 December 2023 | Statement of capital following an allotment of shares on 19 December 2023
|
7 December 2023 | Statement of capital following an allotment of shares on 5 December 2023
|
27 November 2023 | Statement of capital following an allotment of shares on 24 November 2023
|
23 November 2023 | Statement of capital following an allotment of shares on 16 November 2023
|
24 October 2023 | Statement of capital following an allotment of shares on 17 October 2023
|
13 September 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
14 July 2023 | Appointment of Ms Mary Beth Christie as a director on 14 July 2023 (2 pages) |
13 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
15 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
19 May 2023 | Group of companies' accounts made up to 31 December 2022 (178 pages) |
17 May 2023 | Resolutions
|
2 May 2023 | Termination of appointment of Supriya Uchil as a director on 30 April 2023 (1 page) |
16 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages) |
6 March 2023 | Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page) |
2 December 2022 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
20 October 2022 | Appointment of Mr Rakesh Sharma as a director on 3 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Sally Ann James as a director on 5 May 2022 (1 page) |
15 June 2022 | Termination of appointment of James Daniel Bilefield as a director on 31 May 2022 (1 page) |
17 May 2022 | Group of companies' accounts made up to 31 December 2021 (168 pages) |
11 May 2022 | Resolutions
|
11 April 2022 | Termination of appointment of Alice Rivers as a secretary on 28 March 2022 (1 page) |
11 April 2022 | Appointment of Shazadi Stinton as a secretary on 28 March 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page) |
25 January 2022 | Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages) |
6 October 2021 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
1 September 2021 | Appointment of Margaret Lesley Jones as a director on 1 September 2021 (2 pages) |
26 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
12 June 2021 | Resolutions
|
12 June 2021 | Memorandum and Articles of Association (48 pages) |
9 June 2021 | Group of companies' accounts made up to 31 December 2020 (158 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
16 April 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
8 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
6 April 2021 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
1 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
24 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
10 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
5 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
3 March 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
9 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
21 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
11 January 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
27 November 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
20 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
1 September 2020 | Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 11 August 2020
|
10 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 14 July 2020
|
22 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
20 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
14 May 2020 | Termination of appointment of Andrew Raymond Fisher as a director on 7 May 2020 (1 page) |
13 May 2020 | Resolutions
|
12 May 2020 | Group of companies' accounts made up to 31 December 2019 (160 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
1 May 2020 | Appointment of Mr James Daniel Bilefield as a director on 1 May 2020 (2 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
26 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
12 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Supriya Uchil as a director on 1 March 2020 (2 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
30 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
22 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
10 January 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
14 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
24 September 2019 | Appointment of Caroline Britton as a director on 20 September 2019 (2 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
13 August 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
1 August 2019 | Termination of appointment of Genevieve Helen Shore as a director on 31 July 2019 (1 page) |
25 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
10 June 2019 | Group of companies' accounts made up to 31 December 2018 (124 pages) |
24 May 2019 | Resolutions
|
14 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
13 May 2019 | Termination of appointment of Bruce Neil Carnegie-Brown as a director on 9 May 2019 (1 page) |
30 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
18 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
27 March 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
12 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
20 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
11 February 2019 | Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page) |
11 February 2019 | Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages) |
6 February 2019 | Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
1 February 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
9 January 2019 | Second filing of Confirmation Statement dated 09/03/2018 (4 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
19 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
1 November 2018 | Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page) |
1 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
21 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
1 June 2018 | Appointment of Mrs Sarah Warby as a director on 1 June 2018 (2 pages) |
11 May 2018 | Resolutions
|
10 May 2018 | Group of companies' accounts made up to 31 December 2017 (118 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates
|
23 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
16 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
5 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 7 September 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 8 September 2017
|
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Cancellation of shares. Statement of capital on 7 September 2017
|
11 October 2017 | Purchase of own shares. (3 pages) |
11 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
11 October 2017 | Cancellation of shares. Statement of capital on 8 September 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 5 September 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 5 September 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 4 September 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 4 September 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 25 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 25 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 30 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 30 August 2017
|
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Purchase of own shares. (3 pages) |
11 September 2017 | Purchase of own shares. (3 pages) |
11 September 2017 | Cancellation of shares. Statement of capital on 9 August 2017
|
11 September 2017 | Cancellation of shares. Statement of capital on 15 August 2017
|
11 September 2017 | Cancellation of shares. Statement of capital on 9 August 2017
|
11 September 2017 | Purchase of own shares. (3 pages) |
11 September 2017 | Cancellation of shares. Statement of capital on 15 August 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 27 July 2017
|
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 25 July 2017
|
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Cancellation of shares. Statement of capital on 25 July 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 26 July 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 26 July 2017
|
29 August 2017 | Cancellation of shares. Statement of capital on 27 July 2017
|
17 August 2017 | Purchase of own shares. (3 pages) |
17 August 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
17 August 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
17 August 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Cancellation of shares. Statement of capital on 18 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 17 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 3 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 17 May 2017
|
15 June 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 18 May 2017
|
15 June 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
15 June 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
19 May 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Cancellation of shares. Statement of capital on 11 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 19 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 19 April 2017
|
19 May 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Cancellation of shares. Statement of capital on 11 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
12 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (116 pages) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (116 pages) |
8 May 2017 | Termination of appointment of Robert Oscar Rowley as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Robert Oscar Rowley as a director on 4 May 2017 (1 page) |
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 28 March 2017
|
5 May 2017 | Cancellation of shares. Statement of capital on 28 March 2017
|
5 May 2017 | Purchase of own shares. (3 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
12 April 2017 | Cancellation of shares. Statement of capital on 23 March 2017
|
12 April 2017 | Cancellation of shares. Statement of capital on 16 March 2017
|
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Cancellation of shares. Statement of capital on 23 March 2017
|
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Cancellation of shares. Statement of capital on 16 March 2017
|
4 April 2017 | Cancellation of shares. Statement of capital on 10 March 2017
|
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Cancellation of shares. Statement of capital on 10 March 2017
|
22 March 2017 | Confirmation statement made on 9 March 2017 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with no updates (3 pages) |
13 March 2017 | Appointment of Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mark Peter Lewis as a director on 13 March 2017 (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
3 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (115 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (115 pages) |
4 May 2016 | Resolutions
|
29 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
17 March 2016 | Annual return made up to 14 March 2016 no member list Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 no member list Statement of capital on 2016-03-17
|
3 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
7 January 2016 | Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page) |
22 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 21 December 2015
|
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
16 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
11 August 2015 | Appointment of Robin Anthony David Freestone as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Robin Anthony David Freestone as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Robin Anthony David Freestone as a director on 1 August 2015 (2 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
15 May 2015 | Termination of appointment of Robin Matthew Klein as a director on 30 April 2015 (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Termination of appointment of Robin Matthew Klein as a director on 30 April 2015 (2 pages) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (96 pages) |
15 May 2015 | Termination of appointment of John Michael Wemms as a director on 30 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Michael Wemms as a director on 30 April 2015 (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (96 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
27 April 2015 | Annual return made up to 14 March 2015 no member list Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 March 2015 no member list Statement of capital on 2015-04-27
|
24 April 2015 | Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015 (1 page) |
24 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
24 April 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for John Michael Wemms on 1 February 2015 (2 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
24 April 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015 (1 page) |
24 April 2015 | Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Robert Oscar Rowley on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for John Michael Wemms on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
24 April 2015 | Director's details changed for John Michael Wemms on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Robert Oscar Rowley on 1 February 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Robert Oscar Rowley on 1 February 2015 (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Second filing of AP01 previously delivered to Companies House
|
7 January 2015 | Second filing of AP01 previously delivered to Companies House
|
12 December 2014 | Appointment of Andrew Fisher as a director on 6 August 2014 (3 pages) |
12 December 2014 | Appointment of Genevieve Shore as a director on 17 September 2014 (3 pages) |
12 December 2014 | Appointment of Andrew Fisher as a director on 6 August 2014 (3 pages) |
12 December 2014 | Appointment of Andrew Fisher as a director on 6 August 2014 (3 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
12 December 2014 | Appointment of Genevieve Shore as a director on 17 September 2014 (3 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 25 August 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 25 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
30 April 2014 | Termination of appointment of Gerald Corbett as a director (2 pages) |
30 April 2014 | Termination of appointment of Gerald Corbett as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (86 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (86 pages) |
24 April 2014 | Annual return made up to 14 March 2014 no member list Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 March 2014 no member list Statement of capital on 2014-04-24
|
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
31 July 2013 | Appointment of Robin Klein as a director on 21 June 2013 (4 pages) |
31 July 2013 | Appointment of Robin Klein as a director on 21 June 2013 (4 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
11 June 2013 | Interim accounts made up to 20 May 2013 (4 pages) |
11 June 2013 | Interim accounts made up to 20 May 2013 (4 pages) |
30 April 2013 | Appointment of Sally Ann James as a director (3 pages) |
30 April 2013 | Appointment of Sally Ann James as a director (3 pages) |
30 April 2013 | Appointment of Sally Ann James as a director (3 pages) |
30 April 2013 | Termination of appointment of Sally James as a director (2 pages) |
30 April 2013 | Appointment of Sally Ann James as a director (3 pages) |
30 April 2013 | Termination of appointment of Sally James as a director (2 pages) |
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (93 pages) |
24 April 2013 | Group of companies' accounts made up to 31 December 2012 (93 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 March 2013 | Annual return made up to 14 March 2013 no member list (30 pages) |
28 March 2013 | Annual return made up to 14 March 2013 no member list (30 pages) |
9 January 2013 | Termination of appointment of David Osborne as a director (2 pages) |
9 January 2013 | Termination of appointment of David Osborne as a director (2 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
22 August 2012 | Interim accounts made up to 30 June 2012 (4 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
22 August 2012 | Interim accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (85 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (85 pages) |
30 April 2012 | Resolutions
|
19 April 2012 | Annual return made up to 14 March 2012 no member list (21 pages) |
19 April 2012 | Annual return made up to 14 March 2012 no member list (21 pages) |
11 August 2011 | Interim accounts made up to 26 July 2011 (4 pages) |
11 August 2011 | Interim accounts made up to 26 July 2011 (4 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
10 May 2011 | Interim accounts made up to 14 January 2011 (4 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
10 May 2011 | Interim accounts made up to 14 January 2011 (4 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (24 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (24 pages) |
20 May 2010 | Appointment of Bruce Neil Carnegie-Brown as a director (3 pages) |
20 May 2010 | Appointment of Bruce Neil Carnegie-Brown as a director (3 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with bulk list of shareholders (21 pages) |
13 April 2010 | Annual return made up to 14 March 2010 with bulk list of shareholders (21 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Group of companies' accounts made up to 31 December 2009 (83 pages) |
7 April 2010 | Group of companies' accounts made up to 31 December 2009 (83 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
8 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
25 August 2009 | Ad 21/08/09\gbp si [email protected]=266.66\gbp ic 101501.3326/101767.9926\ (2 pages) |
25 August 2009 | Ad 21/08/09\gbp si [email protected]=266.66\gbp ic 101501.3326/101767.9926\ (2 pages) |
11 August 2009 | Interim accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Ad 07/08/09\gbp si [email protected]=191.6666\gbp ic 101309.666/101501.3326\ (2 pages) |
11 August 2009 | Interim accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Ad 07/08/09\gbp si [email protected]=191.6666\gbp ic 101309.666/101501.3326\ (2 pages) |
2 July 2009 | Ad 24/06/09\gbp si [email protected]=16.6664\gbp ic 101292.9996/101309.666\ (2 pages) |
2 July 2009 | Ad 30/06/09\gbp si [email protected]=11.6664\gbp ic 100998/101009.6664\ (2 pages) |
2 July 2009 | Ad 30/06/09\gbp si [email protected]=11.6664\gbp ic 100998/101009.6664\ (2 pages) |
2 July 2009 | Ad 24/06/09\gbp si [email protected]=16.6664\gbp ic 101292.9996/101309.666\ (2 pages) |
2 July 2009 | Ad 29/06/09\gbp si [email protected]=283.3332\gbp ic 101009.6664/101292.9996\ (2 pages) |
2 July 2009 | Ad 29/06/09\gbp si [email protected]=283.3332\gbp ic 101009.6664/101292.9996\ (2 pages) |
21 April 2009 | Group of companies' accounts made up to 31 December 2008 (81 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
21 April 2009 | Group of companies' accounts made up to 31 December 2008 (81 pages) |
15 April 2009 | Return made up to 14/03/09; bulk list available separately (12 pages) |
15 April 2009 | Return made up to 14/03/09; bulk list available separately (12 pages) |
20 March 2009 | Ad 06/03/09\gbp si [email protected]=25\gbp ic 224227.793/224252.793\ (2 pages) |
20 March 2009 | Ad 06/03/09\gbp si [email protected]=25\gbp ic 224227.793/224252.793\ (2 pages) |
10 March 2009 | Director appointed david john osborne (2 pages) |
10 March 2009 | Ad 02/03/09\gbp si [email protected]=1.6666\gbp ic 224226.1264/224227.793\ (2 pages) |
10 March 2009 | Director appointed david john osborne (2 pages) |
10 March 2009 | Ad 02/03/09\gbp si [email protected]=1.6666\gbp ic 224226.1264/224227.793\ (2 pages) |
10 March 2009 | Director appointed graham donoghue (2 pages) |
10 March 2009 | Director appointed graham donoghue (2 pages) |
6 January 2009 | Director appointed peter james plumb (2 pages) |
6 January 2009 | Director appointed peter james plumb (2 pages) |
27 December 2008 | Ad 15/12/08\gbp si [email protected]=365\gbp ic 223861.1264/224226.1264\ (2 pages) |
27 December 2008 | Ad 15/12/08\gbp si [email protected]=365\gbp ic 223861.1264/224226.1264\ (2 pages) |
27 October 2008 | Ad 20/10/08\gbp si [email protected]=333.32\gbp ic 223527.8064/223861.1264\ (2 pages) |
27 October 2008 | Ad 20/10/08\gbp si [email protected]=333.32\gbp ic 223527.8064/223861.1264\ (2 pages) |
7 October 2008 | Ad 15/09/08-16/09/08\gbp si [email protected]=41000\gbp ic 182527.8064/223527.8064\ (2 pages) |
7 October 2008 | Ad 15/09/08-16/09/08\gbp si [email protected]=41000\gbp ic 182527.8064/223527.8064\ (2 pages) |
9 September 2008 | Ad 29/08/08-05/09/08\gbp si [email protected]=77000\gbp ic 105527.8064/182527.8064\ (2 pages) |
9 September 2008 | Ad 29/08/08-05/09/08\gbp si [email protected]=77000\gbp ic 105527.8064/182527.8064\ (2 pages) |
17 July 2008 | Ad 01/07/08\gbp si [email protected]=3666.64\gbp ic 101861.1664/105527.8064\ (2 pages) |
17 July 2008 | Ad 01/07/08\gbp si [email protected]=3666.64\gbp ic 101861.1664/105527.8064\ (2 pages) |
17 July 2008 | Ad 27/06/08\gbp si [email protected]=2499.96\gbp ic 99361.2064/101861.1664\ (2 pages) |
17 July 2008 | Ad 27/06/08\gbp si [email protected]=2499.96\gbp ic 99361.2064/101861.1664\ (2 pages) |
22 May 2008 | Gbp ic 118420.03/99361.2064\21/05/08\gbp sr [email protected]=19058.8236\ (2 pages) |
22 May 2008 | Gbp ic 118420.03/99361.2064\21/05/08\gbp sr [email protected]=19058.8236\ (2 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (68 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Full accounts made up to 31 December 2007 (68 pages) |
25 April 2008 | Resolutions
|
10 April 2008 | Return made up to 14/03/08; bulk list available separately
|
10 April 2008 | Return made up to 14/03/08; bulk list available separately
|
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
17 September 2007 | Memorandum and Articles of Association (41 pages) |
17 September 2007 | Memorandum and Articles of Association (41 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
10 August 2007 | Ad 31/07/07--------- £ si [email protected]= 21366 £ ic 97054/118420 (3 pages) |
10 August 2007 | Ad 31/07/07--------- £ si [email protected]= 21366 £ ic 97054/118420 (3 pages) |
8 August 2007 | Statement of affairs (152 pages) |
8 August 2007 | Ad 22/06/07--------- £ si 97052@1=97052 £ ic 2/97054 (6 pages) |
8 August 2007 | Statement of affairs (152 pages) |
8 August 2007 | Ad 22/06/07--------- £ si 97052@1=97052 £ ic 2/97054 (6 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Resolutions
|
30 July 2007 | Nc inc already adjusted 22/06/07 (2 pages) |
30 July 2007 | Nc inc already adjusted 22/06/07 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 2007 | Auditor's statement (1 page) |
9 July 2007 | Declaration on reregistration from private to PLC (1 page) |
9 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 2007 | Balance Sheet (6 pages) |
9 July 2007 | Auditor's report (5 pages) |
9 July 2007 | Balance Sheet (6 pages) |
9 July 2007 | Re-registration of Memorandum and Articles (31 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Application for reregistration from private to PLC (1 page) |
9 July 2007 | Auditor's statement (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Application for reregistration from private to PLC (1 page) |
9 July 2007 | Auditor's report (5 pages) |
9 July 2007 | Declaration on reregistration from private to PLC (1 page) |
9 July 2007 | Re-registration of Memorandum and Articles (31 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
25 June 2007 | Company name changed precis (2682) LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed precis (2682) LIMITED\certificate issued on 25/06/07 (2 pages) |
8 June 2007 | Particulars of mortgage/charge (14 pages) |
8 June 2007 | Particulars of mortgage/charge (14 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New secretary appointed;new director appointed (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
24 April 2007 | New secretary appointed;new director appointed (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 March 2007 | Incorporation (15 pages) |
14 March 2007 | Incorporation (15 pages) |